KENT CATERING LIMITED
Status | DISSOLVED |
Company No. | 04718234 |
Category | Private Limited Company |
Incorporated | 01 Apr 2003 |
Age | 21 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
KENT CATERING LIMITED is an dissolved private limited company with number 04718234. It was incorporated 21 years, 2 months, 7 days ago, on 01 April 2003 and it was dissolved 4 years, 11 months, 27 days ago, on 11 June 2019. The company address is 8 Howcroft Crescent 8 Howcroft Crescent, London, N3 1PB.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date
Date: 29 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Grimwood
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel James Grimwood
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel grimwood
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/08; no change of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed daniel james grimwood
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/04; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 23/04/03 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 08286591 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGSMEAD COTTAGE, BLIND LANE,SOUTHAMPTON,SO32 2BL
Number: | 04635445 |
Status: | ACTIVE |
Category: | Private Limited Company |
BM ADVISORY,WORTHING,BN11 1TA
Number: | 06779581 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 3F, BEAVER INDUSTRIAL PARK,SOUTHALL,UB2 5FB
Number: | 10477634 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTELL HOUSE,HARLOW,CM20 2GQ
Number: | 06015165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 10402577 |
Status: | ACTIVE |
Category: | Private Limited Company |